Company NameFirst Roofing Services Limited
DirectorsGeoffrey Dutton and Keith Raymond Hackett
Company StatusDissolved
Company Number03985007
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGeoffrey Dutton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleRoofing Contractor
Correspondence Address2 Birch Avenue
Winwick
Warrington
Cheshire
WA2 9TN
Director NameKeith Raymond Hackett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleRoofing Contractor
Correspondence Address9 Higher Heyes Drive
Kingsley
Cheshire
WA6 8DQ
Secretary NameGeoffrey Dutton
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Birch Avenue
Winwick
Warrington
Cheshire
WA2 9TN

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,173
Cash£30
Current Liabilities£61,991

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 October 2006Dissolved (1 page)
6 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2006Statement of affairs (6 pages)
24 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2006Appointment of a voluntary liquidator (1 page)
13 January 2006Registered office changed on 13/01/06 from: agp sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page)
27 September 2005Registered office changed on 27/09/05 from: 82 main street frodsham cheshire WA6 7AR (1 page)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 May 2002Return made up to 03/05/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 November 2001Return made up to 03/05/01; full list of members (6 pages)
19 November 2001New director appointed (2 pages)
25 September 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
25 September 2001Registered office changed on 25/09/01 from: unit 15 binns way binns road industria liverpool merseyside L13 1EF (1 page)